CAMBRIDGE UNITED FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE UNITED FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00482197

Incorporation date

17/05/1950

Size

Full

Contacts

Registered address

Registered address

Abbey Stadium, Newmarket Road, Cambridge CB5 8LNCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1950)
dot icon09/02/2026
Full accounts made up to 2025-06-30
dot icon10/12/2025
Statement of capital following an allotment of shares on 2025-11-28
dot icon11/11/2025
Statement of capital following an allotment of shares on 2025-10-20
dot icon22/09/2025
Consolidation of shares on 2025-09-18
dot icon22/09/2025
Resolutions
dot icon18/09/2025
Statement of capital following an allotment of shares on 2025-09-18
dot icon18/07/2025
Director's details changed for Elsje Gesina Otten on 2025-07-04
dot icon17/07/2025
Appointment of Mr Michael Davey as a director on 2025-07-04
dot icon17/07/2025
Appointment of Elsje Gesina Otten as a director on 2025-07-04
dot icon15/05/2025
Termination of appointment of Christoph Hubert Loch as a director on 2025-05-02
dot icon15/05/2025
Termination of appointment of Jenny Diane Horsfield as a director on 2025-05-02
dot icon22/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon28/03/2025
Full accounts made up to 2024-06-30
dot icon04/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-18
dot icon03/12/2024
Statement of capital following an allotment of shares on 2024-11-18
dot icon03/12/2024
Second filing of a statement of capital following an allotment of shares on 2023-02-24
dot icon03/12/2024
Second filing of a statement of capital following an allotment of shares on 2023-07-14
dot icon03/12/2024
Second filing of a statement of capital following an allotment of shares on 2023-07-20
dot icon03/12/2024
Second filing of a statement of capital following an allotment of shares on 2023-12-15
dot icon25/04/2024
Statement of capital following an allotment of shares on 2023-07-20
dot icon25/04/2024
Statement of capital following an allotment of shares on 2023-12-15
dot icon25/04/2024
Statement of capital following an allotment of shares on 2024-03-18
dot icon24/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon12/02/2024
Full accounts made up to 2023-06-30
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-07-14
dot icon01/05/2023
Confirmation statement made on 2023-04-10 with updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/03/2023
Statement of capital following an allotment of shares on 2023-02-24
dot icon17/10/2022
Resolutions
dot icon17/10/2022
Memorandum and Articles of Association
dot icon08/09/2022
Statement of capital following an allotment of shares on 2022-09-02
dot icon11/05/2022
Appointment of Mr Ian Philip Mather as a director on 2022-05-01
dot icon13/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/02/2022
Statement of capital following an allotment of shares on 2022-02-04
dot icon27/09/2021
Appointment of Dion Dublin as a director on 2021-08-17
dot icon25/06/2021
Statement of capital following an allotment of shares on 2021-05-28
dot icon14/04/2021
Confirmation statement made on 2021-03-27 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/03/2021
Registered office address changed from Abbey Stadium Abbey Stadium Newmarket Road Cambridge CB5 8LN United Kingdom to Abbey Stadium Newmarket Road Cambridge CB5 8LN on 2021-03-17
dot icon26/02/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon10/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/06/2020
Confirmation statement made on 2020-03-27 with updates
dot icon19/05/2020
Memorandum and Articles of Association
dot icon19/05/2020
Resolutions
dot icon19/05/2020
Sub-division of shares on 2020-04-23
dot icon12/03/2020
Appointment of Mrs Jenny Diane Horsfield as a director on 2020-02-28
dot icon22/10/2019
Consolidation of shares on 2019-09-12
dot icon14/10/2019
Resolutions
dot icon10/10/2019
Change of details for Paul Barry as a person with significant control on 2019-09-12
dot icon09/10/2019
Change of share class name or designation
dot icon09/08/2019
Termination of appointment of Ian Philip Mather as a director on 2019-07-30
dot icon25/06/2019
Confirmation statement made on 2019-03-27 with updates
dot icon10/04/2019
Accounts for a small company made up to 2018-06-30
dot icon30/10/2018
Second filing for the appointment of Edward Joseph Clark as a director
dot icon24/09/2018
Director's details changed for Mr Eddie Clarke on 2018-09-01
dot icon07/09/2018
Director's details changed for Mr Renford Laurence Sargent on 2018-09-01
dot icon02/08/2018
Appointment of Mr Godric William Naylor Smith as a director on 2018-07-19
dot icon17/07/2018
Appointment of Ian Philip Mather as a director on 2018-06-01
dot icon19/06/2018
Termination of appointment of Stephen Keith Chamberlain as a director on 2018-06-01
dot icon23/04/2018
Amended total exemption full accounts made up to 2017-06-30
dot icon20/04/2018
Change of details for Paul Barry as a person with significant control on 2018-02-09
dot icon06/04/2018
Confirmation statement made on 2018-03-13 with updates
dot icon29/03/2018
Registered office address changed from Abbey Stadium Newmarket Road Cambridge CB5 8LN England to Abbey Stadium Abbey Stadium Newmarket Road Cambridge CB5 8LN on 2018-03-29
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon28/03/2018
Registered office address changed from Cambridge United Fc Cambridge United Fc Cambs Glass Stadium Cambridge CB5 8LN England to Abbey Stadium Newmarket Road Cambridge CB5 8LN on 2018-03-28
dot icon13/01/2018
Termination of appointment of David Philip Doggett as a director on 2017-12-30
dot icon18/09/2017
Purchase of own shares.
dot icon14/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon11/07/2017
Resolutions
dot icon17/06/2017
Compulsory strike-off action has been discontinued
dot icon15/06/2017
Confirmation statement made on 2017-03-13 with updates
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/02/2017
Appointment of Mr Shaun Francis Grady as a director on 2016-09-30
dot icon10/02/2017
Registered office address changed from Cambs Glass Stadium Newmarket Road Cambridge CB5 8LN England to Cambridge United Fc Cambridge United Fc Cambs Glass Stadium Cambridge CB5 8LN on 2017-02-10
dot icon10/02/2017
Registered office address changed from Cambridge United F C Abbey Stadium Newmarket Road Cambridge CB5 8LN to Cambs Glass Stadium Newmarket Road Cambridge CB5 8LN on 2017-02-10
dot icon08/06/2016
Memorandum and Articles of Association
dot icon08/06/2016
Resolutions
dot icon25/05/2016
Statement of company's objects
dot icon24/05/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon06/05/2016
Appointment of Dr Christoph Loch as a director
dot icon04/05/2016
Appointment of Dr Christoph Hubert Loch as a director on 2016-01-22
dot icon07/04/2016
Director's details changed for Mr David Philip Doggett on 2016-01-01
dot icon07/04/2016
Appointment of Mr David Matthew-Jones as a director on 2016-01-22
dot icon01/04/2016
Appointment of Mr Stephen Keith Chamberlain as a director on 2016-01-22
dot icon31/03/2016
Termination of appointment of Colin Proctor as a director on 2016-01-22
dot icon31/03/2016
Termination of appointment of Terence Henry Baker as a director on 2016-01-22
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/11/2015
Statement of capital following an allotment of shares on 2015-08-20
dot icon11/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon11/04/2015
Termination of appointment of Robert John Smith as a director on 2014-12-01
dot icon11/04/2015
Termination of appointment of Jeremy George as a director on 2014-12-01
dot icon11/04/2015
Termination of appointment of Robert Smith as a secretary on 2014-12-01
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/07/2013
Appointment of Mr David Graham Daniels as a director
dot icon29/05/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon28/05/2013
Appointment of Mr Eddie Clarke as a director
dot icon28/05/2013
Termination of appointment of Paul Barry as a director
dot icon28/05/2013
Current accounting period extended from 2013-05-31 to 2013-06-30
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/05/2012
Appointment of Mr Robert John Smith as a director
dot icon21/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon21/04/2012
Appointment of Mr Terence Henry Baker as a director
dot icon04/04/2012
Termination of appointment of Adrian Hanauer as a director
dot icon04/04/2012
Annual return made up to 2011-03-13 with full list of shareholders
dot icon04/04/2012
Director's details changed for Paul Barry on 2012-01-01
dot icon14/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/01/2012
Appointment of David Philip Doggett as a director
dot icon02/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon31/07/2010
Compulsory strike-off action has been discontinued
dot icon30/07/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon13/07/2010
First Gazette notice for compulsory strike-off
dot icon18/02/2010
Appointment of Robert Smith as a secretary
dot icon16/02/2010
Termination of appointment of Wayne Purser as a secretary
dot icon02/02/2010
Accounts made up to 2009-05-31
dot icon21/01/2010
Cancellation of shares. Statement of capital on 2010-01-21
dot icon22/10/2009
Director's details changed for Adrian Hanaver on 2009-10-22
dot icon22/10/2009
Director's details changed for Colin Proctor on 2009-10-22
dot icon12/08/2009
Appointment terminated director terence baker
dot icon12/08/2009
Appointment terminated director george rolls
dot icon29/06/2009
Director appointed colin proctor
dot icon29/06/2009
Appointment terminated director brian attmore
dot icon23/04/2009
Director appointed renford laurence sargent
dot icon28/03/2009
Return made up to 13/03/09; full list of members
dot icon28/03/2009
Director's change of particulars / paul barry / 25/03/2009
dot icon17/03/2009
Director appointed jeremy trevor george
dot icon01/02/2009
Accounts made up to 2008-05-31
dot icon12/09/2008
Appointment terminated director philip law
dot icon08/04/2008
Return made up to 13/03/08; change of members
dot icon02/04/2008
Director appointed terence henry baker
dot icon08/02/2008
Accounts made up to 2007-05-31
dot icon07/02/2008
Resolutions
dot icon03/02/2008
Director resigned
dot icon03/02/2008
Director resigned
dot icon03/02/2008
Director resigned
dot icon26/11/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon18/04/2007
Memorandum and Articles of Association
dot icon18/04/2007
S-div 26/03/07
dot icon18/04/2007
Nc inc already adjusted 26/03/07
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon22/03/2007
Return made up to 13/03/07; full list of members
dot icon12/02/2007
Accounts made up to 2006-05-31
dot icon15/11/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon08/09/2006
Director resigned
dot icon08/09/2006
Director resigned
dot icon08/09/2006
Secretary resigned
dot icon08/09/2006
Director resigned
dot icon08/09/2006
New secretary appointed
dot icon27/04/2006
Director resigned
dot icon04/04/2006
Accounts made up to 2005-05-31
dot icon21/03/2006
Return made up to 13/03/06; full list of members
dot icon21/02/2006
Notice of completion of voluntary arrangement
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon16/02/2006
£ nc 1600000/2500000 30/01/06
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Director resigned
dot icon09/02/2006
New director appointed
dot icon24/11/2005
New secretary appointed
dot icon24/11/2005
Secretary resigned
dot icon08/08/2005
New director appointed
dot icon28/07/2005
Notice of end of Administration
dot icon27/07/2005
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/07/2005
Statement of affairs
dot icon27/07/2005
Result of meeting of creditors
dot icon09/06/2005
Director resigned
dot icon09/06/2005
Director resigned
dot icon19/05/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2005
Declaration of satisfaction of mortgage/charge
dot icon10/05/2005
Appointment of an administrator
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon22/04/2005
Director resigned
dot icon07/04/2005
Return made up to 13/03/05; full list of members
dot icon22/03/2005
Accounts made up to 2004-05-31
dot icon16/02/2005
Director resigned
dot icon19/01/2005
Resolutions
dot icon18/11/2004
New director appointed
dot icon06/04/2004
Return made up to 13/03/04; full list of members
dot icon02/04/2004
Accounts made up to 2003-05-31
dot icon02/02/2004
Nc inc already adjusted 26/01/04
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon14/01/2004
Declaration of satisfaction of mortgage/charge
dot icon14/01/2004
Declaration of satisfaction of mortgage/charge
dot icon14/01/2004
Declaration of satisfaction of mortgage/charge
dot icon14/01/2004
Declaration of satisfaction of mortgage/charge
dot icon07/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Particulars of mortgage/charge
dot icon24/08/2003
New director appointed
dot icon13/04/2003
Return made up to 13/03/03; full list of members
dot icon02/04/2003
Accounts made up to 2002-05-31
dot icon21/01/2003
Particulars of mortgage/charge
dot icon31/12/2002
Particulars of mortgage/charge
dot icon31/12/2002
Particulars of mortgage/charge
dot icon31/12/2002
Particulars of mortgage/charge
dot icon26/09/2002
Particulars of mortgage/charge
dot icon26/09/2002
Particulars of mortgage/charge
dot icon26/09/2002
Particulars of mortgage/charge
dot icon26/09/2002
Particulars of mortgage/charge
dot icon17/07/2002
Director resigned
dot icon10/04/2002
Return made up to 13/03/02; full list of members
dot icon02/04/2002
Accounts made up to 2001-05-31
dot icon13/03/2002
Particulars of mortgage/charge
dot icon08/02/2002
Resolutions
dot icon07/02/2002
Director resigned
dot icon20/04/2001
Accounts made up to 2000-05-31
dot icon12/04/2001
Return made up to 13/03/01; full list of members
dot icon21/02/2001
Ad 14/03/00-02/02/01 £ si [email protected]=9500 £ ic 424004/433504
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Resolutions
dot icon12/02/2001
£ nc 500000/1000000 29/01/01
dot icon13/05/2000
Declaration of satisfaction of mortgage/charge
dot icon27/04/2000
New director appointed
dot icon20/04/2000
Return made up to 13/03/00; full list of members
dot icon20/04/2000
New director appointed
dot icon12/04/2000
Ad 01/12/99-13/03/00 £ si [email protected]=189403 £ ic 234601/424004
dot icon01/03/2000
Particulars of mortgage/charge
dot icon28/02/2000
Accounts made up to 1999-05-31
dot icon07/12/1999
Ad 19/03/99-30/11/99 £ si [email protected]=200 £ ic 234401/234601
dot icon11/06/1999
Particulars of mortgage/charge
dot icon09/04/1999
Ad 09/12/98-18/03/99 £ si [email protected]
dot icon26/03/1999
Return made up to 13/03/99; full list of members
dot icon13/03/1999
Accounts made up to 1998-05-31
dot icon11/12/1998
Ad 14/03/98-05/12/98 £ si [email protected]=6112 £ ic 173790/179902
dot icon05/10/1998
Secretary resigned
dot icon05/10/1998
New secretary appointed
dot icon19/03/1998
Ad 01/09/97-13/03/98 premium £ si [email protected]
dot icon19/03/1998
Return made up to 13/03/98; full list of members
dot icon23/02/1998
Accounts made up to 1997-05-31
dot icon03/09/1997
Ad 01/09/96-31/08/97 £ si [email protected]
dot icon21/03/1997
Return made up to 17/03/97; full list of members
dot icon11/02/1997
Director's particulars changed
dot icon31/01/1997
Accounts made up to 1996-05-31
dot icon08/09/1996
Ad 01/06/96--------- £ si [email protected]=3849 £ ic 163820/167669
dot icon07/06/1996
Ad 01/03/96-31/05/96 £ si [email protected]
dot icon03/04/1996
Ad 01/12/95-29/02/96 £ si [email protected]
dot icon21/03/1996
Resolutions
dot icon13/03/1996
Return made up to 17/03/96; full list of members
dot icon21/02/1996
Accounts made up to 1995-05-31
dot icon26/01/1996
Secretary's particulars changed
dot icon10/01/1996
Ad 01/09/95-30/11/95 £ si [email protected]=13375 £ ic 139045/152420
dot icon04/09/1995
Ad 01/06/95-30/08/95 £ si [email protected]=100 £ ic 138945/139045
dot icon28/06/1995
Ad 01/03/95-31/03/95 £ si [email protected]
dot icon16/05/1995
New director appointed
dot icon21/03/1995
Ad 01/01/95-28/02/95 £ si [email protected]
dot icon21/03/1995
Secretary's particulars changed
dot icon21/03/1995
Director's particulars changed
dot icon21/03/1995
Return made up to 17/03/95; full list of members
dot icon22/02/1995
Accounts made up to 1994-05-31
dot icon10/01/1995
Ad 01/08/94-31/12/94 £ si [email protected]=225 £ ic 138720/138945
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Director resigned
dot icon04/08/1994
Ad 24/05/94-31/07/94 £ si [email protected]=1416 £ ic 137304/138720
dot icon17/06/1994
Director's particulars changed
dot icon02/06/1994
Memorandum and Articles of Association
dot icon02/06/1994
Resolutions
dot icon02/06/1994
Resolutions
dot icon02/06/1994
Resolutions
dot icon25/05/1994
Ad 21/03/94-23/05/94 £ si [email protected]=3901 £ ic 133403/137304
dot icon16/05/1994
Accounts made up to 1993-05-31
dot icon21/04/1994
Ad 14/03/94-18/03/94 £ si [email protected]
dot icon21/03/1994
Return made up to 17/03/94; full list of members
dot icon31/01/1994
Ad 01/06/93-30/11/93 £ si [email protected]=3900 £ ic 62728/66628
dot icon21/09/1993
Director resigned
dot icon25/05/1993
Return made up to 17/03/93; full list of members
dot icon24/03/1993
Accounts made up to 1992-05-31
dot icon12/02/1993
Declaration of satisfaction of mortgage/charge
dot icon12/02/1993
Declaration of satisfaction of mortgage/charge
dot icon02/10/1992
Director's particulars changed
dot icon25/06/1992
Ad 02/06/92--------- £ si [email protected]=8700 £ ic 54028/62728
dot icon15/05/1992
Return made up to 17/03/92; full list of members
dot icon23/04/1992
Accounts made up to 1991-05-31
dot icon17/03/1992
Particulars of mortgage/charge
dot icon19/01/1992
Ad 09/01/92--------- £ si [email protected]=3000 £ ic 43734/46734
dot icon02/01/1992
Ad 16/12/91--------- £ si [email protected]=6000 £ ic 37734/43734
dot icon08/08/1991
Return made up to 16/03/91; full list of members
dot icon08/05/1991
Resolutions
dot icon08/05/1991
Resolutions
dot icon08/05/1991
£ nc 50000/500000 22/04/91
dot icon08/05/1991
Accounts made up to 1990-05-31
dot icon12/10/1990
Secretary resigned;new secretary appointed
dot icon12/10/1990
Return made up to 16/03/90; full list of members
dot icon20/09/1990
New director appointed
dot icon28/03/1990
Accounts made up to 1989-05-31
dot icon15/03/1990
Particulars of mortgage/charge
dot icon11/12/1989
Secretary resigned;new secretary appointed
dot icon26/06/1989
Secretary resigned;new secretary appointed
dot icon26/06/1989
Return made up to 17/03/89; full list of members
dot icon08/06/1989
Declaration of satisfaction of mortgage/charge
dot icon08/06/1989
Declaration of satisfaction of mortgage/charge
dot icon08/06/1989
Declaration of satisfaction of mortgage/charge
dot icon08/06/1989
Declaration of satisfaction of mortgage/charge
dot icon08/06/1989
Declaration of satisfaction of mortgage/charge
dot icon08/06/1989
Declaration of satisfaction of mortgage/charge
dot icon08/06/1989
Declaration of satisfaction of mortgage/charge
dot icon08/06/1989
Declaration of satisfaction of mortgage/charge
dot icon08/06/1989
Declaration of satisfaction of mortgage/charge
dot icon08/06/1989
Declaration of satisfaction of mortgage/charge
dot icon08/06/1989
Declaration of satisfaction of mortgage/charge
dot icon12/05/1989
Accounts made up to 1988-05-31
dot icon24/11/1988
Wd 14/11/88 ad 09/11/88--------- £ si [email protected]=7600 £ ic 26234/33834
dot icon07/11/1988
Director resigned;new director appointed
dot icon28/07/1988
Return made up to 13/03/88; full list of members
dot icon17/05/1988
Accounts made up to 1987-05-31
dot icon22/04/1988
Resolutions
dot icon01/12/1987
Secretary resigned;new secretary appointed
dot icon09/11/1987
Wd 23/10/87 ad 14/10/87--------- £ si [email protected]=1450 £ ic 24784/26234
dot icon23/09/1987
Particulars of mortgage/charge
dot icon23/09/1987
Particulars of mortgage/charge
dot icon23/09/1987
Particulars of mortgage/charge
dot icon23/09/1987
Particulars of mortgage/charge
dot icon23/09/1987
Particulars of mortgage/charge
dot icon23/09/1987
Particulars of mortgage/charge
dot icon23/09/1987
Particulars of mortgage/charge
dot icon15/09/1987
Secretary resigned;new secretary appointed
dot icon15/09/1987
New director appointed
dot icon13/08/1987
Return made up to 13/03/87; full list of members
dot icon11/04/1987
Accounts made up to 1986-05-31
dot icon11/04/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/06/1986
New director appointed
dot icon02/06/1986
Accounts made up to 1978-05-31
dot icon02/06/1986
Return made up to 14/03/86; full list of members
dot icon10/04/1986
Accounts made up to 1985-05-31
dot icon28/04/1952
Certificate of change of name
dot icon17/05/1950
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
150
1.14M
-
0.00
1.84M
-
2022
212
1.97M
-
0.00
5.68M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barry, Paul
Director
08/04/2000 - 28/01/2013
2
Dublin, Dion
Director
17/08/2021 - Present
16
George, Jeremy
Director
10/02/2009 - 01/12/2014
2
Rolls, George
Director
22/11/2007 - 05/08/2009
11
Sargent, Renford Laurence
Director
08/04/2000 - 16/05/2002
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE UNITED FOOTBALL CLUB LIMITED

CAMBRIDGE UNITED FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 17/05/1950 with the registered office located at Abbey Stadium, Newmarket Road, Cambridge CB5 8LN. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE UNITED FOOTBALL CLUB LIMITED?

toggle

CAMBRIDGE UNITED FOOTBALL CLUB LIMITED is currently Active. It was registered on 17/05/1950 .

Where is CAMBRIDGE UNITED FOOTBALL CLUB LIMITED located?

toggle

CAMBRIDGE UNITED FOOTBALL CLUB LIMITED is registered at Abbey Stadium, Newmarket Road, Cambridge CB5 8LN.

What does CAMBRIDGE UNITED FOOTBALL CLUB LIMITED do?

toggle

CAMBRIDGE UNITED FOOTBALL CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE UNITED FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 09/02/2026: Full accounts made up to 2025-06-30.